About

Registered Number: 01378507
Date of Incorporation: 13/07/1978 (45 years and 9 months ago)
Company Status: Administration
Registered Address: 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB,

 

Stylex Auto Products Ltd was established in 1978, it's status at Companies House is "Administration". We don't currently know the number of employees at Stylex Auto Products Ltd. The current directors of Stylex Auto Products Ltd are listed as Chandler, Miles Jonathan Lewis, Dickinson, Helen Elizabeth, Grimble, Stephen Walter, Smith, Nicholas Andrew, Aston, Terence John, Hazeldine, James Ronald, Langrish Smith, Patricia Ann, Mather, Joanne Kerry, Pawson, Anthony William, Rayner, Robert, Ross, Alan Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Terence John 20 December 1991 28 July 2004 1
HAZELDINE, James Ronald 01 August 1998 01 March 2004 1
LANGRISH SMITH, Patricia Ann 11 December 1995 28 July 2004 1
MATHER, Joanne Kerry N/A 20 December 1991 1
PAWSON, Anthony William 29 July 2004 01 August 2007 1
RAYNER, Robert N/A 15 September 1994 1
ROSS, Alan Craig 01 August 2007 12 June 2020 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Miles Jonathan Lewis 29 July 2004 28 February 2005 1
DICKINSON, Helen Elizabeth 28 July 2004 29 July 2004 1
GRIMBLE, Stephen Walter 06 October 1994 11 December 1995 1
SMITH, Nicholas Andrew 28 February 2005 09 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 July 2020
AM01 - N/A 26 June 2020
TM01 - Termination of appointment of director 13 June 2020
MR04 - N/A 21 November 2019
MR01 - N/A 18 November 2019
MR01 - N/A 21 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 08 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 September 2014
MR04 - N/A 13 February 2014
MR01 - N/A 06 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 05 November 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 22 October 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
AUD - Auditor's letter of resignation 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
AA - Annual Accounts 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 24 September 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
123 - Notice of increase in nominal capital 27 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 02 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2002
395 - Particulars of a mortgage or charge 14 December 2001
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 18 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2001
395 - Particulars of a mortgage or charge 12 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 04 October 2000
287 - Change in situation or address of Registered Office 17 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 08 January 1999
395 - Particulars of a mortgage or charge 12 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1997
288c - Notice of change of directors or secretaries or in their particulars 01 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 08 October 1996
288 - N/A 28 May 1996
288 - N/A 26 March 1996
288 - N/A 25 March 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 06 July 1995
395 - Particulars of a mortgage or charge 17 December 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
288 - N/A 10 October 1994
363b - Annual Return 10 October 1994
AA - Annual Accounts 21 July 1994
AA - Annual Accounts 10 November 1993
RESOLUTIONS - N/A 02 October 1993
RESOLUTIONS - N/A 02 October 1993
363s - Annual Return 02 October 1993
288 - N/A 29 September 1993
287 - Change in situation or address of Registered Office 12 September 1993
395 - Particulars of a mortgage or charge 25 August 1993
AA - Annual Accounts 03 August 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
363s - Annual Return 15 March 1993
287 - Change in situation or address of Registered Office 12 August 1992
AA - Annual Accounts 24 February 1992
288 - N/A 28 January 1992
395 - Particulars of a mortgage or charge 21 January 1992
363b - Annual Return 02 December 1991
363a - Annual Return 06 August 1991
363a - Annual Return 05 August 1991
RESOLUTIONS - N/A 12 July 1991
AA - Annual Accounts 12 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
RESOLUTIONS - N/A 21 June 1990
AA - Annual Accounts 21 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1990
363 - Annual Return 14 April 1989
395 - Particulars of a mortgage or charge 20 March 1989
RESOLUTIONS - N/A 28 October 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
363 - Annual Return 24 November 1986
AA - Annual Accounts 09 August 1986
AA - Annual Accounts 25 July 1986
363 - Annual Return 26 June 1986
PUC 2 - N/A 17 May 1984
NEWINC - New incorporation documents 13 July 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Composite guarantee and debenture 13 March 2006 Fully Satisfied

N/A

Composite guarantee and debenture 28 July 2004 Fully Satisfied

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Debenture 19 September 2001 Fully Satisfied

N/A

Mortgage deed 04 April 2001 Fully Satisfied

N/A

Mortgage 09 November 1998 Fully Satisfied

N/A

Legal charge 14 December 1994 Fully Satisfied

N/A

Debenture 20 August 1993 Fully Satisfied

N/A

Debenture 14 January 1992 Fully Satisfied

N/A

Legal charge 15 March 1989 Fully Satisfied

N/A

Fixed and floating charge 31 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.